Search icon

DOUGLAS I. LEIFERT, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOUGLAS I. LEIFERT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 1995 (30 years ago)
Document Number: P95000019422
FEI/EIN Number 650565707
Address: 2160 W. ATLANTIC AVE., 2ND FLOOR, DELRAY BEACH, FL, 33445, US
Mail Address: 2160 W. ATLANTIC AVE., 2ND FLOOR, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS I. LEIFERT Director 2160 W. ATLANTIC AVE. 2ND FLR., DELRAY BEACH, FL, 33445
LEIFERT DOUGLAS I Agent 2160 W. ATLANTIC AVE., DELRAY BEACH, FL, 33445
DOUGLAS I. LEIFERT Treasurer 2160 W. ATLANTIC AVE. 2ND FLR., DELRAY BEACH, FL, 33445
DOUGLAS I. LEIFERT President 2160 W. ATLANTIC AVE. 2ND FLR., DELRAY BEACH, FL, 33445
DOUGLAS I. LEIFERT Secretary 2160 W. ATLANTIC AVE. 2ND FLR., DELRAY BEACH, FL, 33445

Form 5500 Series

Employer Identification Number (EIN):
650565707
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100841 LAW OFFICES OF LEIFERT & LEIFERT ACTIVE 2019-09-13 2029-12-31 - 2160 W ATLANTIC AVENUE, 2ND FLOOR, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 2160 W. ATLANTIC AVE., 2ND FLOOR, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2002-05-02 2160 W. ATLANTIC AVE., 2ND FLOOR, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 2160 W. ATLANTIC AVE., SECOND FLR., DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-06

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57085.00
Total Face Value Of Loan:
57085.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57085.00
Total Face Value Of Loan:
57085.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57085.00
Total Face Value Of Loan:
57085.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$57,085
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,085
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,705.01
Servicing Lender:
The Northern Trust Company
Use of Proceeds:
Payroll: $57,085
Jobs Reported:
5
Initial Approval Amount:
$57,085
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,085
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,333.95
Servicing Lender:
The Northern Trust Company
Use of Proceeds:
Payroll: $57,081
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State